Your recipients will receive an email with this envelope shortly and will be able to access it on trellis. You can always see your envelopes by clicking the Inbox on the top right hand corner.
Your subscription has successfully been upgraded.
Sec. 42a-2A-715. Statute of limitations. (a) An action for default under a lease contract, including breach of warranty or indemnity, must be commenced within four years after the right of action has accrued. Except in a consumer lease or an action for indemnity, the original lease agreement may reduce the period of limitations to not less than one year.
(b) Except as otherwise provided in subsection (c) of this section, a right of action accrues when the act or omission on which the default or breach of warranty is based is or should have been discovered by the aggrieved party. A right of action for indemnity accrues when the act or omission on which the claim for indemnity is based is or should have been discovered by the indemnified party.
(c) If an action commenced within the applicable period of limitation is terminated but a remedy by another action for the same default or breach of warranty or indemnity is available, the other action may be commenced after the expiration of the time limitation and within six months after the termination of the first action unless the termination resulted from voluntary discontinuance or from dismissal for failure to prosecute.
(d) This section does not alter the law on tolling of the statute of limitations and does not apply to a right of action that accrued before October 1, 2002.
(P.A. 02-131, S. 68.)
Nov 27, 2023
Superior
Hartford County, CT
Mar 10, 2015
New Haven County
New Haven County, CT
HFH-CV22-6019756-S Superior Court Ansonia Acquisitions I, LLC, Housing Session d/b/a Woodcliff Estates (80 Washington Street Hartford, CT 06106) v. Annette Rodriguez …
Mar 28, 2022
DOCKET NO.: NNH CV-12-6031105S = : SUPERIOR COURT NRT NEW ENGLAND LLC d/b/a Coldwell Banker Residential Brokerage : JUDICIAL DISTRICT OF NEW HAVEN V. : ATNEW HAVEN CHRISTOPHER G. L. JONES : SEPTEMBER 23, 2014 MEMORANDUM OF DECISION On July 28, 2014 this court rendered a Memorandum of Decision finding that the plaintiff had proven damages of $34,375.00 on the second count. This court scheduled a hearing to determine the amount of attorney’s fees and costs, and the amount of the total judgmen…
Jul 10, 2012
No. FST-CV15-5014471-S JEREMY COLLINS, f SUPERIOR COURT MOLLY MCCULLOUGH : Plaintiffs i JUDICIAL DISTRICT OF STAMFORD vs. : AT STAMFORD MARGARET MONTANARO Defendant : March 9, 2015 REVISED COMPLAINT FIRST COUNT 1 This is an action brought under the Connecticut Unfair Trade Practices Act (hereinafter, "CUTPA"), Chapter 735a Section 42-110g of the Connecticut General Statutes in order to obtain relief against Defendant for alleged violations of General Statutes Section 42-110b(a), prohibiting …
Feb 17, 2015
No. FST-CV15-5014471-S JEREMY COLLINS, : SUPERIOR COURT MOLLY MCCULLOUGH Plaintiffs : JUDICIAL DISTRICT OF STAMFORD vs. | AT STAMFORD MARGARET MONTANARO Defendant : March 9, 2015 AMENDED COMPLA FIRST COUNT 1. is is an action brought under the Connecticut Unfair Trade Practices Act (hereinafter, "CUTPA"), Chapter 735a Section 42-110g of the Connecticut General Statutes in order to obtain relief against Defendant for alleged violations of General Statutes Section 42-11 0b(a), prohibiting u…
Feb 17, 2015
No. FST-CV15-5014471-S JEREMY COLLINS, z SUPERIOR COURT MOLLY MCCULLOUGH ie Plaintiffs : JUDICIAL DISTRICT OF STAMFORD vs. AT STAMFORD MARGARET MONTANARO Defendant : April 24, 2015 REQUEST FOR LEAVE TO FILE SECOND AMENDED COMPLAINT In the above entitled action, the Plaintiffs respectfully request that they be granted leave to file a Second Amended Complaint, which is appended to this request, pursuant to Connecticut Practice Book 10-60(a)(3). BY: St MA. e Jeremy Collins & Molly Mc@ulloug…
Feb 17, 2015
For full print and download access, please subscribe at https://www.trellis.law/.
Please wait a moment while we load this page.